Entity Name: | 954, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
954, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jun 1995 (30 years ago) |
Document Number: | P95000047071 |
FEI/EIN Number |
593325513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3713 Wildwood Drive, Endwell, NY, 13760, US |
Mail Address: | 3713 Wildwood Drive, Endwell, NY, 13760, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIEBARTH STEVEN R | Director | 15100 MATTOON DR., SPRING HILL, FL, 34610 |
ZIEBARTH DAVID | Director | 3713 Wildwood Drive, Endwell, NY, 13760 |
REYNOLDS CONSTANCE | Director | 11577 W ROSA COURT, HOMOSASSA, FL, 34448 |
ZIEBARTH DAVID L | Agent | 5311 S Running Brook Drive, Homosassa, FL, 34487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 3713 Wildwood Drive, Endwell, NY 13760 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 3713 Wildwood Drive, Endwell, NY 13760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 5311 S Running Brook Drive, Homosassa, FL 34487 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-20 | ZIEBARTH, DAVID L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State